Search icon

HOLLY HEIGHTS ASSEMBLY OF GOD, INC., OF HOLLY HILL, FLORIDA

Company Details

Entity Name: HOLLY HEIGHTS ASSEMBLY OF GOD, INC., OF HOLLY HILL, FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Oct 1961 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 1984 (40 years ago)
Document Number: 703082
FEI/EIN Number 59-1715417
Address: 340 FLOMICH STREET, HOLLY HILL, FL 32117
Mail Address: 340 FLOMICH STREET, HOLLY HILL, FL 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Deal, Steven Agent 340 FLOMICH STREET, HOLLY HILL, FL 32117

President

Name Role Address
Deal, Steven Allan President 340 Flomich Street, Holly Hill, FL 32117

Vice President

Name Role Address
Lendin, John Joseph Vice President 340 FLOMICH STREET, HOLLY HILL, FL 32117

Director

Name Role Address
Deal, Lennette Director 340 Flomich Street, Holly Hill, FL 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000003587 HOLLY HEIGHTS ASSEMBLY OF GOD, INC DBA ECLECTIC CHURCH ACTIVE 2020-01-08 2025-12-31 No data 340 FLOMICH ST, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Deal, Steven No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 340 FLOMICH STREET, HOLLY HILL, FL 32117 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-23 340 FLOMICH STREET, HOLLY HILL, FL 32117 No data
CHANGE OF MAILING ADDRESS 2001-01-23 340 FLOMICH STREET, HOLLY HILL, FL 32117 No data
REINSTATEMENT 1984-12-31 No data No data
INVOLUNTARILY DISSOLVED 1974-10-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State